About

Registered Number: 02139168
Date of Incorporation: 09/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Vodafone Finance Sweden was registered on 09 June 1987 and has its registered office in Newbury, it has a status of "Active". Jefferson, Karen, Barr, Robert Nicolas, Cardell, Michael Southwell, Gent, Christopher Charles, Sir, Ward, Charles Patrick, Whent, Gerald Arthur, Sir are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Robert Nicolas 01 February 2001 01 April 2005 1
CARDELL, Michael Southwell N/A 27 April 1993 1
GENT, Christopher Charles, Sir 01 January 1997 01 February 2001 1
WARD, Charles Patrick 01 April 2002 30 March 2005 1
WHENT, Gerald Arthur, Sir 27 April 1993 01 January 1997 1
Secretary Name Appointed Resigned Total Appointments
JEFFERSON, Karen 03 December 2001 21 February 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 January 2020
PARENT_ACC - N/A 04 January 2020
AGREEMENT2 - N/A 04 January 2020
GUARANTEE2 - N/A 04 January 2020
RP04CS01 - N/A 03 June 2019
RP04CS01 - N/A 03 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 02 November 2018
PARENT_ACC - N/A 02 November 2018
AGREEMENT2 - N/A 02 November 2018
GUARANTEE2 - N/A 02 November 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 December 2017
PARENT_ACC - N/A 19 December 2017
GUARANTEE2 - N/A 19 December 2017
AGREEMENT2 - N/A 19 December 2017
CS01 - N/A 06 March 2017
RESOLUTIONS - N/A 09 February 2017
RESOLUTIONS - N/A 03 February 2017
AA - Annual Accounts 09 January 2017
PARENT_ACC - N/A 09 January 2017
AGREEMENT2 - N/A 09 January 2017
GUARANTEE2 - N/A 09 January 2017
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 16 December 2015
PARENT_ACC - N/A 16 December 2015
GUARANTEE2 - N/A 16 December 2015
AGREEMENT2 - N/A 16 December 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 16 December 2014
PARENT_ACC - N/A 16 December 2014
AGREEMENT2 - N/A 16 December 2014
GUARANTEE2 - N/A 16 December 2014
AP04 - Appointment of corporate secretary 14 August 2014
AR01 - Annual Return 28 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 11 December 2013
PARENT_ACC - N/A 11 December 2013
AGREEMENT2 - N/A 11 December 2013
GUARANTEE2 - N/A 11 December 2013
RESOLUTIONS - N/A 22 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2013
RESOLUTIONS - N/A 21 March 2013
RESOLUTIONS - N/A 06 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 23 November 2012
RESOLUTIONS - N/A 04 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 09 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 24 November 2010
RESOLUTIONS - N/A 01 October 2010
AP01 - Appointment of director 09 June 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
RESOLUTIONS - N/A 16 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 January 2009
RESOLUTIONS - N/A 23 December 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
123 - Notice of increase in nominal capital 22 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2005
CERT4 - Re-registration of a company from limited to unlimited with a change of name 22 December 2005
MAR - Memorandum and Articles - used in re-registration 22 December 2005
49(8)(b) - N/A 22 December 2005
49(8)(a) - N/A 22 December 2005
49(1) - Application by a limited company to be re-registered as unlimited 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 12 March 2004
353 - Register of members 12 March 2004
RESOLUTIONS - N/A 09 January 2004
AA - Annual Accounts 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363a - Annual Return 17 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 15 January 2003
363a - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 26 January 2002
363a - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
363a - Annual Return 19 January 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 14 December 2000
363a - Annual Return 28 January 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 06 January 1999
AA - Annual Accounts 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
363a - Annual Return 11 January 1998
AA - Annual Accounts 08 December 1997
363a - Annual Return 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 11 December 1996
363x - Annual Return 08 January 1996
363(353) - N/A 08 January 1996
AA - Annual Accounts 19 December 1995
363x - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
353 - Register of members 05 May 1993
325 - Location of register of directors' interests in shares etc 05 May 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
RESOLUTIONS - N/A 23 March 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 29 September 1992
287 - Change in situation or address of Registered Office 29 September 1992
395 - Particulars of a mortgage or charge 19 May 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
363b - Annual Return 15 January 1992
363(287) - N/A 15 January 1992
288 - N/A 25 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 15 October 1991
363x - Annual Return 07 February 1991
288 - N/A 12 November 1990
AA - Annual Accounts 13 September 1990
288 - N/A 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 20 September 1989
288 - N/A 14 September 1989
287 - Change in situation or address of Registered Office 28 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1988
395 - Particulars of a mortgage or charge 15 July 1988
PUC 5 - N/A 27 April 1988
PUC 2 - N/A 27 April 1988
MEM/ARTS - N/A 24 March 1988
288 - N/A 16 March 1988
288 - N/A 22 February 1988
CERTNM - Change of name certificate 15 January 1988
MEM/ARTS - N/A 14 September 1987
RESOLUTIONS - N/A 08 September 1987
NEWINC - New incorporation documents 09 June 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 April 1992 Fully Satisfied

N/A

Debenture 08 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.